Blackstone, Massachusetts - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Blackstone.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Amy J Adam, Blackstone MA
Address: 98 Mendon St Blackstone, MA 01504
Brief Overview of Bankruptcy Case 12-44410: "Amy J Adam's bankruptcy, initiated in Dec 31, 2012 and concluded by 2013-04-06 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy J Adam — Massachusetts
Shannon M Allen, Blackstone MA
Address: 6A Fox Hill Rd Blackstone, MA 01504-1328
Snapshot of U.S. Bankruptcy Proceeding Case 14-40308: "In Blackstone, MA, Shannon M Allen filed for Chapter 7 bankruptcy in 2014-02-26. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
Shannon M Allen — Massachusetts
Joseph J Anderson, Blackstone MA
Address: 101 Blackstone St Blackstone, MA 01504-1667
Concise Description of Bankruptcy Case 14-428177: "The case of Joseph J Anderson in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in 12/31/2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Joseph J Anderson — Massachusetts
Brian G Angell, Blackstone MA
Address: 6 Jean St Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 11-41335: "Blackstone, MA resident Brian G Angell's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Brian G Angell — Massachusetts
Rexford William Arsenault, Blackstone MA
Address: 11 Blackstone St Blackstone, MA 01504-1604
Brief Overview of Bankruptcy Case 16-41063: "In a Chapter 7 bankruptcy case, Rexford William Arsenault from Blackstone, MA, saw their proceedings start in 2016-06-17 and complete by Sep 15, 2016, involving asset liquidation."
Rexford William Arsenault — Massachusetts
Ii James Askew, Blackstone MA
Address: 4 Putnam St Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 10-46109: "In a Chapter 7 bankruptcy case, Ii James Askew from Blackstone, MA, saw their proceedings start in 12/14/2010 and complete by Apr 3, 2011, involving asset liquidation."
Ii James Askew — Massachusetts
Steven G Barr, Blackstone MA
Address: 28 Main St Fl 1ST Blackstone, MA 01504-2205
Bankruptcy Case 1:16-bk-10172 Overview: "The case of Steven G Barr in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in January 2016 and discharged early 2016-04-30, focusing on asset liquidation to repay creditors."
Steven G Barr — Massachusetts
Charles M Barron, Blackstone MA
Address: 45 Summer St Blackstone, MA 01504-1337
Snapshot of U.S. Bankruptcy Proceeding Case 15-40075: "In Blackstone, MA, Charles M Barron filed for Chapter 7 bankruptcy in Jan 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-14."
Charles M Barron — Massachusetts
Debra Barry, Blackstone MA
Address: 27 Kanatha St Blackstone, MA 01504
Bankruptcy Case 11-40490 Summary: "The case of Debra Barry in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 05.12.2011, focusing on asset liquidation to repay creditors."
Debra Barry — Massachusetts
Amy L Bartley, Blackstone MA
Address: 45 Miller St Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 12-43876: "Blackstone, MA resident Amy L Bartley's 2012-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2013."
Amy L Bartley — Massachusetts
Melissa J Barton, Blackstone MA
Address: 60 Glenside Dr Blackstone, MA 01504
Concise Description of Bankruptcy Case 13-405977: "Melissa J Barton's bankruptcy, initiated in 2013-03-13 and concluded by 06.17.2013 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa J Barton — Massachusetts
Jr William E Bates, Blackstone MA
Address: 6 Marcel Ln Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 11-40496: "Jr William E Bates's bankruptcy, initiated in 2011-02-11 and concluded by May 11, 2011 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William E Bates — Massachusetts
Marifi S Berry, Blackstone MA
Address: 300 Mendon St Blackstone, MA 01504-1122
Snapshot of U.S. Bankruptcy Proceeding Case 14-42051: "The bankruptcy record of Marifi S Berry from Blackstone, MA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2014."
Marifi S Berry — Massachusetts
Warren Berry, Blackstone MA
Address: 300 Mendon St Blackstone, MA 01504-1122
Concise Description of Bankruptcy Case 14-420517: "Blackstone, MA resident Warren Berry's Sep 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2014."
Warren Berry — Massachusetts
Peter J Blais, Blackstone MA
Address: 57 Blackstone St Blackstone, MA 01504-1671
Bankruptcy Case 15-41537 Summary: "The bankruptcy filing by Peter J Blais, undertaken in 08.08.2015 in Blackstone, MA under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Peter J Blais — Massachusetts
Bruce Blais, Blackstone MA
Address: 16 Prospect St Blackstone, MA 01504
Bankruptcy Case 10-44010 Overview: "The bankruptcy filing by Bruce Blais, undertaken in 2010-08-12 in Blackstone, MA under Chapter 7, concluded with discharge in 11/30/2010 after liquidating assets."
Bruce Blais — Massachusetts
Carol Ann Blais, Blackstone MA
Address: 57 Blackstone St Blackstone, MA 01504-1671
Brief Overview of Bankruptcy Case 15-41537: "Blackstone, MA resident Carol Ann Blais's 08/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Carol Ann Blais — Massachusetts
Peter G Bond, Blackstone MA
Address: 36 Bellingham Rd Blackstone, MA 01504-1305
Snapshot of U.S. Bankruptcy Proceeding Case 14-41000: "Peter G Bond's bankruptcy, initiated in May 8, 2014 and concluded by 2014-08-06 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter G Bond — Massachusetts
Peter G Bond, Blackstone MA
Address: 36 Bellingham Rd Blackstone, MA 01504-1305
Concise Description of Bankruptcy Case 2014-410007: "In a Chapter 7 bankruptcy case, Peter G Bond from Blackstone, MA, saw his proceedings start in 2014-05-08 and complete by 2014-08-06, involving asset liquidation."
Peter G Bond — Massachusetts
Jr Gerald L Boucher, Blackstone MA
Address: 235 Lincoln St Blackstone, MA 01504
Concise Description of Bankruptcy Case 12-407477: "Jr Gerald L Boucher's bankruptcy, initiated in February 29, 2012 and concluded by 2012-06-18 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gerald L Boucher — Massachusetts
David Francis Bourget, Blackstone MA
Address: PO Box 133 Blackstone, MA 01504-0133
Bankruptcy Case 16-40879 Summary: "In a Chapter 7 bankruptcy case, David Francis Bourget from Blackstone, MA, saw his proceedings start in 2016-05-19 and complete by Aug 17, 2016, involving asset liquidation."
David Francis Bourget — Massachusetts
Myrna Bowers, Blackstone MA
Address: 72 Fox Run Rd Blackstone, MA 01504
Brief Overview of Bankruptcy Case 10-44497: "In a Chapter 7 bankruptcy case, Myrna Bowers from Blackstone, MA, saw her proceedings start in 2010-09-09 and complete by 12/28/2010, involving asset liquidation."
Myrna Bowers — Massachusetts
Cindy Brillon, Blackstone MA
Address: PO Box 123 Blackstone, MA 01504-0123
Snapshot of U.S. Bankruptcy Proceeding Case 15-42070: "The bankruptcy filing by Cindy Brillon, undertaken in 2015-10-27 in Blackstone, MA under Chapter 7, concluded with discharge in Jan 25, 2016 after liquidating assets."
Cindy Brillon — Massachusetts
Brian D Brouillette, Blackstone MA
Address: 28 Orchard St Blackstone, MA 01504-1209
Bankruptcy Case 16-40889 Summary: "The bankruptcy record of Brian D Brouillette from Blackstone, MA, shows a Chapter 7 case filed in 2016-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2016."
Brian D Brouillette — Massachusetts
Jessica C Brouillette, Blackstone MA
Address: 28 Orchard St Blackstone, MA 01504-1209
Brief Overview of Bankruptcy Case 2014-40727: "The bankruptcy filing by Jessica C Brouillette, undertaken in 2014-04-09 in Blackstone, MA under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Jessica C Brouillette — Massachusetts
Dennis Robert Cadieux, Blackstone MA
Address: PO Box 281 Blackstone, MA 01504-0281
Concise Description of Bankruptcy Case 16-401897: "The bankruptcy record of Dennis Robert Cadieux from Blackstone, MA, shows a Chapter 7 case filed in Feb 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2016."
Dennis Robert Cadieux — Massachusetts
Gloria R Camire, Blackstone MA
Address: 1200 Social St Blackstone, MA 01504-2073
Bankruptcy Case 15-42418 Overview: "In a Chapter 7 bankruptcy case, Gloria R Camire from Blackstone, MA, saw her proceedings start in December 2015 and complete by 03/13/2016, involving asset liquidation."
Gloria R Camire — Massachusetts
Dean J Capozzoli, Blackstone MA
Address: 123 Lakeshore Dr Blackstone, MA 01504-1402
Brief Overview of Bankruptcy Case 15-40678: "The bankruptcy record of Dean J Capozzoli from Blackstone, MA, shows a Chapter 7 case filed in April 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2015."
Dean J Capozzoli — Massachusetts
John Cardile, Blackstone MA
Address: 62 Miller Ave Blackstone, MA 01504
Bankruptcy Case 10-43250 Overview: "The bankruptcy filing by John Cardile, undertaken in 06/28/2010 in Blackstone, MA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
John Cardile — Massachusetts
Stacey L Caruso, Blackstone MA
Address: 9 Rivers Edge Rd Blackstone, MA 01504-2256
Brief Overview of Bankruptcy Case 2014-40942: "Stacey L Caruso's Chapter 7 bankruptcy, filed in Blackstone, MA in 2014-05-01, led to asset liquidation, with the case closing in 07/30/2014."
Stacey L Caruso — Massachusetts
Wade P Champagne, Blackstone MA
Address: 17A Ascension St Blackstone, MA 01504-1302
Snapshot of U.S. Bankruptcy Proceeding Case 14-40955: "In Blackstone, MA, Wade P Champagne filed for Chapter 7 bankruptcy in 2014-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2014."
Wade P Champagne — Massachusetts
Wade P Champagne, Blackstone MA
Address: 17A Ascension St Blackstone, MA 01504-1302
Brief Overview of Bankruptcy Case 2014-40955: "The bankruptcy filing by Wade P Champagne, undertaken in 05/05/2014 in Blackstone, MA under Chapter 7, concluded with discharge in Aug 3, 2014 after liquidating assets."
Wade P Champagne — Massachusetts
Crystal L Charron, Blackstone MA
Address: 225 Main St Blackstone, MA 01504-1519
Brief Overview of Bankruptcy Case 1:14-bk-12748: "Crystal L Charron's bankruptcy, initiated in Dec 17, 2014 and concluded by 2015-03-17 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal L Charron — Massachusetts
Andrew J Collins, Blackstone MA
Address: 18 Edgewater Dr Apt 1 Blackstone, MA 01504
Brief Overview of Bankruptcy Case 13-41370: "Andrew J Collins's Chapter 7 bankruptcy, filed in Blackstone, MA in 2013-05-24, led to asset liquidation, with the case closing in Aug 28, 2013."
Andrew J Collins — Massachusetts
Jr Thomas C Cordell, Blackstone MA
Address: 226 Elm St Blackstone, MA 01504
Bankruptcy Case 11-41506 Overview: "Jr Thomas C Cordell's bankruptcy, initiated in April 2011 and concluded by August 1, 2011 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas C Cordell — Massachusetts
Sr Thomas C Cordell, Blackstone MA
Address: 251 Mendon St Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 11-41505: "Blackstone, MA resident Sr Thomas C Cordell's Apr 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Sr Thomas C Cordell — Massachusetts
Jeffery Cotnoir, Blackstone MA
Address: 12 Residential Ln Blackstone, MA 01504
Concise Description of Bankruptcy Case 09-448667: "The bankruptcy record of Jeffery Cotnoir from Blackstone, MA, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2010."
Jeffery Cotnoir — Massachusetts
Lori Cousineau, Blackstone MA
Address: 42 Farm St Blackstone, MA 01504
Bankruptcy Case 09-45025 Summary: "In Blackstone, MA, Lori Cousineau filed for Chapter 7 bankruptcy in 2009-11-25. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2010."
Lori Cousineau — Massachusetts
Lisa A Crochiere, Blackstone MA
Address: 24 County St Blackstone, MA 01504-1507
Concise Description of Bankruptcy Case 14-401387: "Blackstone, MA resident Lisa A Crochiere's 01/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2014."
Lisa A Crochiere — Massachusetts
James Dauley, Blackstone MA
Address: 88 Canal St Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 10-40227: "The bankruptcy filing by James Dauley, undertaken in Jan 21, 2010 in Blackstone, MA under Chapter 7, concluded with discharge in 04.27.2010 after liquidating assets."
James Dauley — Massachusetts
Maurice J Dauphinais, Blackstone MA
Address: 75 Elm St Blackstone, MA 01504
Bankruptcy Case 11-40420 Summary: "Maurice J Dauphinais's bankruptcy, initiated in February 2011 and concluded by 2011-05-11 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice J Dauphinais — Massachusetts
Bernadette Degrange, Blackstone MA
Address: 17 Ethel St Blackstone, MA 01504
Bankruptcy Case 10-43227 Summary: "The case of Bernadette Degrange in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in 06.25.2010 and discharged early 10.13.2010, focusing on asset liquidation to repay creditors."
Bernadette Degrange — Massachusetts
David A Deslauriers, Blackstone MA
Address: 706 Rathbun St Blackstone, MA 01504
Bankruptcy Case 11-42329 Overview: "In a Chapter 7 bankruptcy case, David A Deslauriers from Blackstone, MA, saw his proceedings start in May 2011 and complete by 2011-09-18, involving asset liquidation."
David A Deslauriers — Massachusetts
Maryann N Dill, Blackstone MA
Address: 61 Rocco Dr Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 12-42817: "The bankruptcy filing by Maryann N Dill, undertaken in July 31, 2012 in Blackstone, MA under Chapter 7, concluded with discharge in November 18, 2012 after liquidating assets."
Maryann N Dill — Massachusetts
Audrey S Drake, Blackstone MA
Address: PO Box 116 Blackstone, MA 01504-0116
Snapshot of U.S. Bankruptcy Proceeding Case 15-41490: "The bankruptcy record of Audrey S Drake from Blackstone, MA, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2015."
Audrey S Drake — Massachusetts
Allen M Dubeau, Blackstone MA
Address: 151 Lakeshore Dr Blackstone, MA 01504
Concise Description of Bankruptcy Case 12-421507: "The bankruptcy record of Allen M Dubeau from Blackstone, MA, shows a Chapter 7 case filed in Jun 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2012."
Allen M Dubeau — Massachusetts
Angela Dugas, Blackstone MA
Address: 279 Main St Blackstone, MA 01504
Bankruptcy Case 10-42736 Summary: "The bankruptcy filing by Angela Dugas, undertaken in May 28, 2010 in Blackstone, MA under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Angela Dugas — Massachusetts
Frederick Ernsting, Blackstone MA
Address: 20 Roberta Rd Blackstone, MA 01504
Bankruptcy Case 10-45168 Overview: "The case of Frederick Ernsting in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-19 and discharged early 02.06.2011, focusing on asset liquidation to repay creditors."
Frederick Ernsting — Massachusetts
Scott W Fletcher, Blackstone MA
Address: 5B Farm St Blackstone, MA 01504
Brief Overview of Bankruptcy Case 11-41185: "In a Chapter 7 bankruptcy case, Scott W Fletcher from Blackstone, MA, saw their proceedings start in 2011-03-28 and complete by July 2011, involving asset liquidation."
Scott W Fletcher — Massachusetts
Dariel A Ford, Blackstone MA
Address: 32 Pickering Rd Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 11-40241: "In a Chapter 7 bankruptcy case, Dariel A Ford from Blackstone, MA, saw his proceedings start in January 2011 and complete by May 2011, involving asset liquidation."
Dariel A Ford — Massachusetts
Christine Fortier, Blackstone MA
Address: 77B Florence Dr Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 10-45042: "The bankruptcy filing by Christine Fortier, undertaken in 2010-10-08 in Blackstone, MA under Chapter 7, concluded with discharge in Jan 26, 2011 after liquidating assets."
Christine Fortier — Massachusetts
Patrick Frasca, Blackstone MA
Address: 45 Union St Blackstone, MA 01504
Concise Description of Bankruptcy Case 12-434727: "The bankruptcy record of Patrick Frasca from Blackstone, MA, shows a Chapter 7 case filed in Sep 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2013."
Patrick Frasca — Massachusetts
Paul J Gibson, Blackstone MA
Address: 103 Main St Blackstone, MA 01504-2245
Brief Overview of Bankruptcy Case 15-40821: "Blackstone, MA resident Paul J Gibson's 2015-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-26."
Paul J Gibson — Massachusetts
Valeria R Gibson, Blackstone MA
Address: 103 Main St Blackstone, MA 01504-2245
Concise Description of Bankruptcy Case 15-408217: "The bankruptcy record of Valeria R Gibson from Blackstone, MA, shows a Chapter 7 case filed in 04/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-26."
Valeria R Gibson — Massachusetts
Catrina L Giguere, Blackstone MA
Address: 9 Milk St Blackstone, MA 01504-1106
Concise Description of Bankruptcy Case 14-412067: "Catrina L Giguere's Chapter 7 bankruptcy, filed in Blackstone, MA in 05/30/2014, led to asset liquidation, with the case closing in Aug 28, 2014."
Catrina L Giguere — Massachusetts
Donna M Gill, Blackstone MA
Address: 111 Federal St Blackstone, MA 01504
Brief Overview of Bankruptcy Case 12-41589: "In Blackstone, MA, Donna M Gill filed for Chapter 7 bankruptcy in April 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-15."
Donna M Gill — Massachusetts
Stephanie N Gillis, Blackstone MA
Address: 7 Farm St Blackstone, MA 01504
Bankruptcy Case 11-32166 Summary: "The bankruptcy record of Stephanie N Gillis from Blackstone, MA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Stephanie N Gillis — Massachusetts
Marcel R Girard, Blackstone MA
Address: 19 Carter Ave Blackstone, MA 01504-1904
Bankruptcy Case 15-41758 Overview: "The bankruptcy filing by Marcel R Girard, undertaken in 2015-09-14 in Blackstone, MA under Chapter 7, concluded with discharge in 12/13/2015 after liquidating assets."
Marcel R Girard — Massachusetts
Paul L Gladu, Blackstone MA
Address: 40 Orchard St Blackstone, MA 01504
Bankruptcy Case 12-41209 Summary: "Blackstone, MA resident Paul L Gladu's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2012."
Paul L Gladu — Massachusetts
Daniel James Gonyea, Blackstone MA
Address: 7 Farm St Blackstone, MA 01504-1811
Snapshot of U.S. Bankruptcy Proceeding Case 16-40135: "In a Chapter 7 bankruptcy case, Daniel James Gonyea from Blackstone, MA, saw his proceedings start in Jan 31, 2016 and complete by 2016-04-30, involving asset liquidation."
Daniel James Gonyea — Massachusetts
Kathleen Gorman, Blackstone MA
Address: 28 Ascension St Blackstone, MA 01504-1301
Bankruptcy Case 15-41824 Summary: "The bankruptcy filing by Kathleen Gorman, undertaken in 2015-09-24 in Blackstone, MA under Chapter 7, concluded with discharge in Dec 23, 2015 after liquidating assets."
Kathleen Gorman — Massachusetts
Donna L Gosselin, Blackstone MA
Address: 135 Mendon St Blackstone, MA 01504
Concise Description of Bankruptcy Case 11-438277: "The bankruptcy record of Donna L Gosselin from Blackstone, MA, shows a Chapter 7 case filed in 09/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-14."
Donna L Gosselin — Massachusetts
Sara Gosselin, Blackstone MA
Address: 14 1st Ave Blackstone, MA 01504
Brief Overview of Bankruptcy Case 10-41639: "Sara Gosselin's bankruptcy, initiated in April 2, 2010 and concluded by Jul 14, 2010 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Gosselin — Massachusetts
Judith A Grassi, Blackstone MA
Address: 117 King St Blackstone, MA 01504
Concise Description of Bankruptcy Case 09-440387: "In a Chapter 7 bankruptcy case, Judith A Grassi from Blackstone, MA, saw her proceedings start in 2009-09-29 and complete by January 3, 2010, involving asset liquidation."
Judith A Grassi — Massachusetts
Kimberly Griffiths, Blackstone MA
Address: 48 Orchard St Blackstone, MA 01504
Concise Description of Bankruptcy Case 10-436187: "Kimberly Griffiths's bankruptcy, initiated in Jul 19, 2010 and concluded by November 6, 2010 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Griffiths — Massachusetts
Michael P Grinham, Blackstone MA
Address: 41 Fairway Ln Blackstone, MA 01504-2309
Bankruptcy Case 14-41997 Overview: "Michael P Grinham's bankruptcy, initiated in 09/11/2014 and concluded by Dec 10, 2014 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Grinham — Massachusetts
Elizabeth Hackenson, Blackstone MA
Address: 27 Saint Paul St Blackstone, MA 01504
Concise Description of Bankruptcy Case 10-425367: "Elizabeth Hackenson's bankruptcy, initiated in May 19, 2010 and concluded by September 6, 2010 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Hackenson — Massachusetts
Major Melinda Hancock, Blackstone MA
Address: 133 Farm St Blackstone, MA 01504-1320
Concise Description of Bankruptcy Case 15-404087: "The case of Major Melinda Hancock in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-04 and discharged early 2015-06-02, focusing on asset liquidation to repay creditors."
Major Melinda Hancock — Massachusetts
Jason W Hancock, Blackstone MA
Address: 133 Farm St Blackstone, MA 01504-1320
Brief Overview of Bankruptcy Case 15-40408: "Blackstone, MA resident Jason W Hancock's 2015-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2015."
Jason W Hancock — Massachusetts
Dorothy Jo Harvey, Blackstone MA
Address: 18 Carter Ave Apt 2 Blackstone, MA 01504
Bankruptcy Case 11-41738 Summary: "Dorothy Jo Harvey's bankruptcy, initiated in 2011-04-28 and concluded by July 27, 2011 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Jo Harvey — Massachusetts
Melanie L Haswell, Blackstone MA
Address: 4 Carol Ln Blackstone, MA 01504
Concise Description of Bankruptcy Case 13-413537: "The bankruptcy filing by Melanie L Haswell, undertaken in May 23, 2013 in Blackstone, MA under Chapter 7, concluded with discharge in August 27, 2013 after liquidating assets."
Melanie L Haswell — Massachusetts
Robert Haughn, Blackstone MA
Address: 4 Saint Paul St Apt 6 Blackstone, MA 01504
Bankruptcy Case 10-46372 Overview: "The bankruptcy filing by Robert Haughn, undertaken in December 30, 2010 in Blackstone, MA under Chapter 7, concluded with discharge in 04.19.2011 after liquidating assets."
Robert Haughn — Massachusetts
Wayne Hebert, Blackstone MA
Address: 5 Mark Dr Blackstone, MA 01504
Brief Overview of Bankruptcy Case 10-42763: "Wayne Hebert's bankruptcy, initiated in May 28, 2010 and concluded by Sep 15, 2010 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Hebert — Massachusetts
Danielle E Henneberry, Blackstone MA
Address: 31 Milk St Blackstone, MA 01504-1106
Bankruptcy Case 1:14-bk-10540 Summary: "The case of Danielle E Henneberry in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in 03.14.2014 and discharged early Jun 12, 2014, focusing on asset liquidation to repay creditors."
Danielle E Henneberry — Massachusetts
Jeanne Hetu, Blackstone MA
Address: 25 Roberta Rd Blackstone, MA 01504
Bankruptcy Case 10-43457 Summary: "Jeanne Hetu's bankruptcy, initiated in Jul 8, 2010 and concluded by 2010-10-26 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Hetu — Massachusetts
Heidi Himmelman, Blackstone MA
Address: 97 Milk St Blackstone, MA 01504
Concise Description of Bankruptcy Case 13-429937: "In Blackstone, MA, Heidi Himmelman filed for Chapter 7 bankruptcy in 11/22/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-26."
Heidi Himmelman — Massachusetts
James A Hoff, Blackstone MA
Address: 39R Main St Blackstone, MA 01504-2204
Bankruptcy Case 08-42286 Summary: "The bankruptcy record for James A Hoff from Blackstone, MA, under Chapter 13, filed in July 2008, involved setting up a repayment plan, finalized by 2014-01-07."
James A Hoff — Massachusetts
Mary Ann Hoff, Blackstone MA
Address: 39R Main St Blackstone, MA 01504-2204
Concise Description of Bankruptcy Case 08-422867: "Mary Ann Hoff, a resident of Blackstone, MA, entered a Chapter 13 bankruptcy plan in 07.18.2008, culminating in its successful completion by 2014-01-07."
Mary Ann Hoff — Massachusetts
Jeffery S Hoisington, Blackstone MA
Address: 13 Ascension St Blackstone, MA 01504
Brief Overview of Bankruptcy Case 13-41918: "Jeffery S Hoisington's bankruptcy, initiated in 07.29.2013 and concluded by November 2013 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery S Hoisington — Massachusetts
Robert E Holmes, Blackstone MA
Address: 230 Mendon St Blackstone, MA 01504
Concise Description of Bankruptcy Case 13-410817: "Blackstone, MA resident Robert E Holmes's 04/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Robert E Holmes — Massachusetts
John R Inger, Blackstone MA
Address: 70 Fox Run Rd Blackstone, MA 01504
Bankruptcy Case 1:11-bk-11485 Summary: "The bankruptcy filing by John R Inger, undertaken in 2011-04-14 in Blackstone, MA under Chapter 7, concluded with discharge in July 19, 2011 after liquidating assets."
John R Inger — Massachusetts
Kristene Ann Isaac, Blackstone MA
Address: 30 Elm St Apt C Blackstone, MA 01504-3308
Concise Description of Bankruptcy Case 15-424777: "The bankruptcy filing by Kristene Ann Isaac, undertaken in December 22, 2015 in Blackstone, MA under Chapter 7, concluded with discharge in 2016-03-21 after liquidating assets."
Kristene Ann Isaac — Massachusetts
Jason Isaac, Blackstone MA
Address: 25 Rocco Dr Blackstone, MA 01504-1373
Bankruptcy Case 16-40151 Summary: "Blackstone, MA resident Jason Isaac's 2016-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2016."
Jason Isaac — Massachusetts
Normand D Jean, Blackstone MA
Address: 10B Fox Brook Mnr Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 13-40061: "In a Chapter 7 bankruptcy case, Normand D Jean from Blackstone, MA, saw his proceedings start in 01/11/2013 and complete by 04.17.2013, involving asset liquidation."
Normand D Jean — Massachusetts
Carrie Jennings, Blackstone MA
Address: 31 Lloyd St Apt 2R Blackstone, MA 01504
Concise Description of Bankruptcy Case 12-426687: "Carrie Jennings's bankruptcy, initiated in July 20, 2012 and concluded by 11.07.2012 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Jennings — Massachusetts
Brandon Wayne Johnson, Blackstone MA
Address: 3 Richmond St Apt 3 Blackstone, MA 01504-2067
Bankruptcy Case 16-40399 Overview: "In Blackstone, MA, Brandon Wayne Johnson filed for Chapter 7 bankruptcy in 03.10.2016. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2016."
Brandon Wayne Johnson — Massachusetts
Brian M Kaczor, Blackstone MA
Address: 46 County St Blackstone, MA 01504
Bankruptcy Case 12-40850 Overview: "The bankruptcy filing by Brian M Kaczor, undertaken in 2012-03-07 in Blackstone, MA under Chapter 7, concluded with discharge in 06.25.2012 after liquidating assets."
Brian M Kaczor — Massachusetts
Costello Jacqueline Ann Kauker, Blackstone MA
Address: 14 Liberty Hill Dr Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 13-42325: "In a Chapter 7 bankruptcy case, Costello Jacqueline Ann Kauker from Blackstone, MA, saw her proceedings start in 2013-09-16 and complete by December 21, 2013, involving asset liquidation."
Costello Jacqueline Ann Kauker — Massachusetts
Ann M Kelly, Blackstone MA
Address: 114 King St Blackstone, MA 01504-2042
Brief Overview of Bankruptcy Case 16-40751: "The bankruptcy filing by Ann M Kelly, undertaken in 05/03/2016 in Blackstone, MA under Chapter 7, concluded with discharge in 2016-08-01 after liquidating assets."
Ann M Kelly — Massachusetts
Peter H Kelly, Blackstone MA
Address: 114 King St Blackstone, MA 01504-2042
Bankruptcy Case 16-40751 Summary: "The bankruptcy filing by Peter H Kelly, undertaken in May 3, 2016 in Blackstone, MA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Peter H Kelly — Massachusetts
Brian E Keyes, Blackstone MA
Address: 170 Farm St Blackstone, MA 01504
Brief Overview of Bankruptcy Case 11-41429: "The bankruptcy record of Brian E Keyes from Blackstone, MA, shows a Chapter 7 case filed in 2011-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2011."
Brian E Keyes — Massachusetts
Jeffrey J Kostecki, Blackstone MA
Address: 92 Main St Blackstone, MA 01504
Bankruptcy Case 12-42149 Overview: "In a Chapter 7 bankruptcy case, Jeffrey J Kostecki from Blackstone, MA, saw their proceedings start in June 2012 and complete by Sep 24, 2012, involving asset liquidation."
Jeffrey J Kostecki — Massachusetts
Michael Ladouceur, Blackstone MA
Address: 29A Bellingham Rd Blackstone, MA 01504
Brief Overview of Bankruptcy Case 10-43828: "The bankruptcy record of Michael Ladouceur from Blackstone, MA, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Michael Ladouceur — Massachusetts
Christine Rita Lanctot, Blackstone MA
Address: 11 Blackstone St Blackstone, MA 01504-1604
Brief Overview of Bankruptcy Case 16-41063: "The bankruptcy filing by Christine Rita Lanctot, undertaken in June 2016 in Blackstone, MA under Chapter 7, concluded with discharge in September 15, 2016 after liquidating assets."
Christine Rita Lanctot — Massachusetts
Lucille L Langevin, Blackstone MA
Address: 140 Blackstone St Blackstone, MA 01504-1341
Brief Overview of Bankruptcy Case 15-41560: "The bankruptcy filing by Lucille L Langevin, undertaken in August 13, 2015 in Blackstone, MA under Chapter 7, concluded with discharge in 11/11/2015 after liquidating assets."
Lucille L Langevin — Massachusetts
Raymond S Langevin, Blackstone MA
Address: 140 Blackstone St Blackstone, MA 01504-1341
Snapshot of U.S. Bankruptcy Proceeding Case 15-41560: "Raymond S Langevin's Chapter 7 bankruptcy, filed in Blackstone, MA in August 13, 2015, led to asset liquidation, with the case closing in Nov 11, 2015."
Raymond S Langevin — Massachusetts
Robert Leblanc, Blackstone MA
Address: 68 Rayner St Blackstone, MA 01504
Bankruptcy Case 11-42099 Overview: "The case of Robert Leblanc in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in May 17, 2011 and discharged early Sep 4, 2011, focusing on asset liquidation to repay creditors."
Robert Leblanc — Massachusetts
Edgar Leblanc, Blackstone MA
Address: 162 Federal St Blackstone, MA 01504
Brief Overview of Bankruptcy Case 10-42571: "In a Chapter 7 bankruptcy case, Edgar Leblanc from Blackstone, MA, saw his proceedings start in 2010-05-21 and complete by September 8, 2010, involving asset liquidation."
Edgar Leblanc — Massachusetts
Steven J Lemay, Blackstone MA
Address: 244 Mendon St Blackstone, MA 01504
Bankruptcy Case 12-42910 Overview: "In Blackstone, MA, Steven J Lemay filed for Chapter 7 bankruptcy in 2012-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-25."
Steven J Lemay — Massachusetts
Vincent J Lombardi, Blackstone MA
Address: 6 Residential Ln Blackstone, MA 01504
Bankruptcy Case 12-42463 Summary: "In Blackstone, MA, Vincent J Lombardi filed for Chapter 7 bankruptcy in June 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2012."
Vincent J Lombardi — Massachusetts
Explore Free Bankruptcy Records by State